Search icon

SETERUS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SETERUS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 2011 (14 years ago)
Date of dissolution: 01 Mar 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: F11000001423
FEI/EIN Number 274605449

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3039 CORNWALLIS ROAD, BUILDING 203, SUITE AA145, RESEARCH TRIANGLE PARK, NC, 27709, US
Mail Address: 3039 CORNWALLIS ROAD, BUILDING 203, SUITE AA145, RESEARCH TRIANGLE PARK, NC, 27709, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PEELER LESLIE A President 14523 SW MILLIKAN WAY, BEAVERTON, OR, 97005
ANDERSON DARREN R SENI 3039 CORNWALLIS ROAD, RESEARCH TRIANGLE PARK, NC, 27709
LOFE DONALD P Seni 14523 Millikan Way, Beaverton, OR, 97005

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-03-01 - -
REGISTERED AGENT CHANGED 2019-03-01 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 3039 CORNWALLIS ROAD, BUILDING 203, SUITE AA145, RESEARCH TRIANGLE PARK, NC 27709 -
CHANGE OF MAILING ADDRESS 2015-03-23 3039 CORNWALLIS ROAD, BUILDING 203, SUITE AA145, RESEARCH TRIANGLE PARK, NC 27709 -
NAME CHANGE AMENDMENT 2014-02-24 SETERUS, INC. -
AMENDMENT 2011-09-28 - AFFIDAVIT CHANGING OFF/DIRECTORS

Court Cases

Title Case Number Docket Date Status
SETERUS, INC. VS RACHELE CIBULA, et al. 4D2019-1197 2019-04-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA010910

Parties

Name SETERUS, INC.
Role Appellant
Status Active
Representations Christopher Patrick Hahn
Name NESTOR MATO
Role Appellee
Status Active
Name RACHELE CIBULA
Role Appellee
Status Active
Representations James L. Kauffman, J. Dennis Card, Jr., Darren R. Newhart
Name BELKIS VELASQUEZ
Role Appellee
Status Active
Name JAMES MONTESI
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees' August 20, 2019 motion for attorney's fees is denied as moot.
Docket Date 2020-04-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SETERUS, INC.
Docket Date 2020-04-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ ORDERED that, having reviewed the April 28, 2020 joint status report, at the request of the parties, this case is dismissed.
Docket Date 2020-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that, having reviewed the April 17, 2020 joint status report, the parties shall file another report on the status of the settlement on or before May 5, 2020.
Docket Date 2020-04-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SETERUS, INC.
Docket Date 2020-04-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the parties shall file a status report, within five (5) days from the date of this order, apprising the court of the status of the proposed class settlement.
Docket Date 2020-01-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having reviewed the January 10, 2020 joint status report, the parties shall file a status report apprising the court of the outcome of the final settlement approval hearing on or before April 10, 2020.
Docket Date 2020-01-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SETERUS, INC.
Docket Date 2019-12-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that, having reviewed the December 16, 2019 joint status report, the parties shall file another report on the status of the settlement within thirty (30) days from the date of this order.
Docket Date 2019-12-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SETERUS, INC.
Docket Date 2019-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered the parties’ joint notice of settlement, this case is stayed pending the trial court’s approval of the proposed class settlement. The parties, within thirty (30) days from the date of this order, shall file a report on the status of the settlement.
Docket Date 2019-11-07
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of SETERUS, INC.
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that Appellant's Motion for Extension of Time to Respond to Appellee's Motion for Attorneys' Fees and Costs is granted. The response filed September 5, 2019 is accepted as timely.
Docket Date 2019-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of SETERUS, INC.
Docket Date 2019-09-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of SETERUS, INC.
Docket Date 2019-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RACHELE CIBULA
Docket Date 2019-08-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SETERUS, INC.
Docket Date 2019-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 16, 2019 motion for extension of time is granted, and appellant shall serve the reply brief within one (1) day from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SETERUS, INC.
Docket Date 2019-07-23
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO ANSWER BRIEF
On Behalf Of RACHELE CIBULA
Docket Date 2019-07-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the amended answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-07-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF JAMES L. KAUFFMAN
On Behalf Of RACHELE CIBULA
Docket Date 2019-07-19
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of RACHELE CIBULA
Docket Date 2019-07-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 7/23/19***
On Behalf Of RACHELE CIBULA
Docket Date 2019-07-18
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's July 18, 2019 order is amended as follows: ORDERED that the appellee’s appendix to the answer brief is stricken as not incompliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effectiveOctober 1, 2017, in that it was not properly indexed and consecutively paginated, beginningwith the cover sheet as page 1, was not text searchable, was not paginated so that the pagenumbers displayed by the PDF reader exactly match the pagination of the index, and was notbookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance withRule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-07-17
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of RACHELE CIBULA
Docket Date 2019-07-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 7/18/19***
On Behalf Of RACHELE CIBULA
Docket Date 2019-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RACHELE CIBULA
Docket Date 2019-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' June 26, 2019 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 17, 2019. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2019-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RACHELE CIBULA
Docket Date 2019-06-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ *Amended only to update Citations to Amended Appendix*
On Behalf Of SETERUS, INC.
Docket Date 2019-06-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SETERUS, INC.
Docket Date 2019-06-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SETERUS, INC.
Docket Date 2019-06-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 6/4/19***
On Behalf Of SETERUS, INC.
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 28, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SETERUS, INC.
Docket Date 2019-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 10, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 28, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SETERUS, INC.
Docket Date 2019-05-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SETERUS, INC.
Docket Date 2019-04-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SETERUS, INC.
GLENN Q. ROSE AND TINA M. ROSE VS QUICKEN LOANS, INC., MML 5357, SETERUS, INC., ET AL. 5D2019-0112 2019-01-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-11332-CIDL

Parties

Name GLENN Q. ROSE
Role Appellant
Status Active
Representations Rafael F. Garcia
Name TINA M. ROSE
Role Appellant
Status Active
Name MERS, LLC
Role Appellee
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name MML 5357
Role Appellee
Status Active
Name QUICKEN LOANS INC.
Role Appellee
Status Active
Representations William L. Grimsley
Name SETERUS, INC.
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2019-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Quicken Loans, Inc.
Docket Date 2019-07-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-07-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 21 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-06-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED PER 7/2 ORDER
Docket Date 2019-06-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/21
Docket Date 2019-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GLENN Q. ROSE
Docket Date 2019-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GLENN Q. ROSE
Docket Date 2019-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 493 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/24
On Behalf Of GLENN Q. ROSE
Docket Date 2019-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 4/30 ORDER
On Behalf Of GLENN Q. ROSE
Docket Date 2019-04-30
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOT W/IN 5 DAYS
Docket Date 2019-04-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AAS FILE MOT FOR EOT FOR IB W/IN 7 DAYS
Docket Date 2019-04-18
Type Response
Subtype Response
Description RESPONSE ~ AND REQUEST FOR EOT PER 4/18 ORDER
On Behalf Of GLENN Q. ROSE
Docket Date 2019-04-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AAS W/IN 10 DAYS
Docket Date 2019-02-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-02-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-02-05
Type Response
Subtype Response
Description RESPONSE ~ PER 2/4 ORDER
On Behalf Of GLENN Q. ROSE
Docket Date 2019-02-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED PER 2/5 ORDER
Docket Date 2019-01-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RAFAEL F. GARCIA 0075058
On Behalf Of GLENN Q. ROSE
Docket Date 2019-01-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE WILLIAM L. GRIMSLEY 0084226
On Behalf Of Quicken Loans, Inc.
Docket Date 2019-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/10/2019.
On Behalf Of GLENN Q. ROSE
Docket Date 2019-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CAROLYN M. SMITH VS FANNIE MAE (FEDERAL NATIONAL MORTGAGE ASSOCIATION), ET AL. 2D2018-4893 2018-12-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012-CA-13347

Parties

Name CAROLYN M. SMITH
Role Petitioner
Status Active
Representations AMY CUYKENDALL JONES, ESQ., BENJAMIN HILLARD, ESQ., ALEXANDER R. ALLRED, ESQ.
Name FANNIE MAE (FEDERAL NATIONAL MORTGAGE ASSOCIATION)
Role Respondent
Status Active
Representations ADAM J. KNIGHT, ESQ., CHOICE LEGAL GROUP, P. A., JACQUELINE SIMMS - PETREDIS, ESQ.
Name SETERUS, INC.
Role Respondent
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-02-04
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Kelly, Badalamenti, and Atkinson
Docket Date 2019-02-04
Type Disposition by Order
Subtype Denied
Description certiorari denied ~ The court's order to show cause dated January 11, 2019, is discharged, and the petition for writ of certiorari is denied.
Docket Date 2019-01-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days from the date of this order, petitioner shall show cause why her petition should not be dismissed as untimely filed to review the discovery provisions of the order of referral to mediation.
Docket Date 2019-01-11
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of CAROLYN M. SMITH
Docket Date 2018-12-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CAROLYN M. SMITH
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FANNIE MAE (FEDERAL NATIONAL MORTGAGE ASSOCIATION)
Docket Date 2018-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CAROLYN M. SMITH
Docket Date 2018-12-11
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order.
Docket Date 2018-12-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BETTY HENNINGTON, ET AL., VS SETERUS, INC., SC2017-1785 2017-09-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
172014CA002336XXXXXX

Circuit Court for the First Judicial Circuit, Escambia County
1D16-2326

Parties

Name Betty Hennington
Role Petitioner
Status Active
Representations Jeremiah J. Talbott
Name Joseph Hennington
Role Petitioner
Status Active
Name SETERUS, INC.
Role Respondent
Status Active
Representations Christopher Patrick Hahn, Hector E. Lora
Name Hon. Gary Lee Bergosh
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-05
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-09-29
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2017-09-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Betty Hennington
View View File
MARIE JEAN-BART VS FEDERAL NATIONAL MORTGAGE ASSOC.. ET AL. 4D2016-3422 2016-10-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE150014394

Parties

Name MARIE JEAN-BART
Role Appellant
Status Active
Representations Nicole Moskowitz
Name FEDERAL NATIONAL MORTGAGE ASSOC.
Role Appellee
Status Active
Representations William David Newman, Jr., Lindsay R. Dunn
Name CHOICE LEGAL GROUP
Role Appellee
Status Active
Name JP MORGAN CHASE
Role Appellee
Status Active
Name DEPT. OF HOUSING & URBAN DEV.
Role Appellee
Status Active
Name Lindsay R. Dunn
Role Appellee
Status Active
Name SETERUS, INC.
Role Appellee
Status Active
Name Federal Trade Commission
Role Appellee
Status Active
Name FIRST AMERICAN LAW GROUP
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's April 17, 2017 motion for award of attorney's fees and to tax costs on appeal is denied.
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ Upon consideration of appellee's July 13, 2017 response, it is ORDERED that appellant's July 12, 2017 motion for extension of time is granted in part, and appellant shall serve the reply brief on or before July 28, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-07-13
Type Response
Subtype Response
Description Response ~ TO APPELLANTS (SECOND) MOTION FOR EXTENSION OF TIME
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2017-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARIE JEAN-BART
Docket Date 2017-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 12, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 12, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARIE JEAN-BART
Docket Date 2017-05-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (FEDERAL NATIONAL MORTGAGE ASSOCIATION)
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 16, 2017 second motion for extension of time is granted, and appellee shall serve the answer brief on or before May 22, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2017-05-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 24 PAGES
Docket Date 2017-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 3, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within five (5) days from the date the record is supplemented. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2017-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2017-04-26
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR AWARD OF ATTORNEY'S FEES AND TO TAX COSTS ON APPEAL
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2017-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND TO TAX COSTS ON APPEAL (RESPONSE FILED 4/26/17)
On Behalf Of MARIE JEAN-BART
Docket Date 2017-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIE JEAN-BART
Docket Date 2017-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant's response filed March 23, 2017, this court's March 16, 2017 order to show cause is discharged; further, ORDERED that appellant's incorporated agreed motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-03-23
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* INCORPORATED AGREED MOTION FOR EXTENSION OF TIME
On Behalf Of MARIE JEAN-BART
Docket Date 2017-03-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 3/28/17**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's January 13, 2017 jurisdictional brief, it is ORDERED that the above-styled appeal shall proceed as a final appeal pursuant to Florida Rule of Appellate Procedure 9.110.
Docket Date 2017-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2017-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS CO-COUNSEL AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2017-01-13
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of MARIE JEAN-BART
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's January 11, 2017 motion for extension of time is granted, and the time to comply with this Court's December 21, 2016 order is extended to and including January 13, 2017.
Docket Date 2017-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIE JEAN-BART
Docket Date 2017-01-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH DECEMBER 21, 2016 ORDER
On Behalf Of MARIE JEAN-BART
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 13, 2016 motion for extension of time for briefing is granted, and the time for appellant to file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities in compliance with this court's October 13, 2016 order is extended fifteen (15) days from the date of the entry of this order. This is the final motion for extension of time that will be entertained for this purpose.
Docket Date 2016-12-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE JURISDICTIONAL BRIEF
On Behalf Of MARIE JEAN-BART
Docket Date 2016-12-01
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's October 13, 2016 and November 2, 2016 orders requiring a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed to be filed. If the brief jurisdictional statement is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2016-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 297 PAGES
Docket Date 2016-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's October 24, 2016 motion for extension of time for briefing is granted, and the time for appellant to file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities in compliance with this court's October 13, 2016 order is extended fifteen (15) days from the date of the entry of this order.
Docket Date 2016-11-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-10-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's affidavit of indigent status is stricken without prejudice to filing the enclosed form with the clerk of the lower tribunal.
Docket Date 2016-10-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE JURISDICTIONAL BRIEF
On Behalf Of MARIE JEAN-BART
Docket Date 2016-10-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS **STRICKEN 10/27/16**
On Behalf Of MARIE JEAN-BART
Docket Date 2016-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-13
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the partial summary final judgment is appealable, as it only grants judgment as to count II. See Taddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986) (as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIE JEAN-BART
Docket Date 2016-10-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Withdrawal 2019-03-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-16
Name Change 2014-02-24
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-04-02
Amendment 2011-09-28

CFPB Complaint

Date:
2019-02-14
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2019-02-11
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2019-01-18
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2019-01-09
Issue:
Problem with a credit reporting company's investigation into an existing problem
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2018-12-21
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State